Company NameGlobal Traffic Network (UK) Commercial Limited
Company StatusActive
Company Number02229296
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years, 1 month ago)
Previous NameThe Unique Broadcasting Company Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Patrick Quinn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1997(9 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCommercial Director
Correspondence AddressPO Box 442 252 School Street
Howard
Pennsylvania
Pa 16841
Director NameWilliam Yde
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2009(20 years, 12 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressPO Box 442 252 School Street
Howard
Pennsylvania
Pa 16841
Director NameSophie Paul St John North
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed26 February 2024(35 years, 12 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressLevel 42 Northpoint
100 Miller Street
Sydney
2060
Director NameBrent Allan Henley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed26 February 2024(35 years, 12 months after company formation)
Appointment Duration2 months
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressLevel 42 Northpoint
100 Miller Street
Sydney
2060
Secretary NameFilex Services Limited (Corporation)
StatusCurrent
Appointed02 March 2009(20 years, 12 months after company formation)
Appointment Duration15 years, 2 months
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameTimothy John Blackmore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 March 2009)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Church Place
Lydiard Millicent
Wiltshire
SN5 3LS
Director NameSimon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2001)
RoleChief Executive
Correspondence Address3a Leamington Road Villas
Westbourne Park
London
W11 1HS
Director NameNoel Ernest Edmonds
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2001)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressWood
Okehampton
Devon
EX20 2LS
Director NameIan Michael Peacock
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2001)
RoleCompany Director
Correspondence Address21 Woodlands Road
Barnes
London
SW13 0JZ
Director NameRichard Francis Jackson Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1994)
RoleDirector Of Programmes
Correspondence Address32 Devonshire Place
London
W1N 1PE
Secretary NameMr Matthew Andrew Honey
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Director NameRichard Thomas Neville Sowerby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(8 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 1998)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressOakmead Farm
Ockham Lane
Cobham
Surrey
KT13 8EN
Director NameMr Paul Henry Barron Pascoe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Filmer Road
London
SW6 7JJ
Secretary NameMiss Celia Potter
NationalityBritish
StatusResigned
Appointed26 September 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 1999)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Nant Road
Childs Hill
London
NW2 2AL
Director NameKeith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2001)
RoleInvestment Banker
Correspondence Address14 Eaton Row
London
SW1W 0GA
Director NameProf Roger Saul Silverstone
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 2001)
RoleProfessor
Correspondence Address58 Alderney Street
London
SW1V 4EX
Director NameJennifer Helen Donald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 December 2000(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 December 2007)
RoleFinancial Director
Correspondence Address7 Woodwarde Road
Dulwich
London
SE22 8UN
Director NamePhilippa Lesley Sands
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2002)
RoleRadio Producer
Correspondence AddressBrockwood
Upper Soldridge Road
Alton
Hampshire
GU34 5QG
Secretary NameMr Simon John Howell
NationalityBritish
StatusResigned
Appointed17 January 2001(12 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Corner Cottage
Monks Corner Great Sampford
Saffron Walden
Essex
CB10 2RW
Director NameMr Philip John Critchlow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 2006)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressMalden
Church Road, Stoke Hammond
Buckinghamshire
MK17 9BP
Director NameAnna Maria Cecelia Burles
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2004)
RoleHead Of Content
Correspondence AddressFlat 3
24 Stamford Brook Avenue
London
W6 0YD
Director NameMr Matthew Andrew Honey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(14 years after company formation)
Appointment Duration6 years (resigned 01 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Director NameMr Christopher Raymond Gould
Date of BirthJanuary 1972 (Born 52 years ago)
StatusResigned
Appointed28 March 2002(14 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address33 Lower Hill Road
Epsom
Surrey
KT19 8LS
Director NameMr Simon Blackmore
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(14 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut Avenue
Chesham
Buckinghamshire
HP5 3NA
Director NameMr Gavin Douglas Rigby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Middleton Road
Morden
Surrey
SM4 6RG
Director NameMr John Christopher Falcon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(20 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 The Chase
Bromley
Kent
BR1 3DF
Secretary NameMr John Christopher Falcon
NationalityBritish
StatusResigned
Appointed10 December 2008(20 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 The Chase
Bromley
Kent
BR1 3DF
Director NamePaul Hutton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(20 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressPO Box 442 252 School Street
Howard
Pennsylvania
Pa 16841
Director NameScott Cody
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2009(20 years, 12 months after company formation)
Appointment Duration15 years (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 442 252 School Street
Howard
Pennsylvania
Pa 16841
Director NameDale Arfman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(20 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2011)
RoleCompany Director
Correspondence AddressPO Box 442 252 School Street
Howard
Pennsylvania
Pa 16841
Director NameGary Worobow
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2024)
RoleExecutive Vice President Business & Legal Affairs
Country of ResidenceUnited States
Correspondence AddressGlobal Traffic Network Inc PO Box 442
252 School Street
Howard
Pa 19841
United States
Director NamePhilip Canfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 November 2014)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMark Anderson
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2016)
RolePrincipal Of Gtcr Llc
Country of ResidenceUnited States
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameLawrence Fey Iv
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(23 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2016)
RoleVice President Gtcr Llc
Country of ResidenceUnited States
Correspondence AddressNo.1 London Bridge
London
SE1 9BG

Contact

Websitegtn.uk.com
Email address[email protected]
Telephone020 33754795
Telephone regionLondon

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

67.1k at £1Global Traffic Network (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,372,616
Gross Profit£2,928,666
Net Worth£7,925,945
Cash£250
Current Liabilities£3,228,699

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

5 February 2016Delivered on: 10 February 2016
Persons entitled: Cba Corporate Services (Nsw) Pty Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
11 August 2011Delivered on: 27 August 2011
Persons entitled: Bld Poland Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the deposit account, see image for full details.
Outstanding
30 November 2005Delivered on: 9 December 2005
Satisfied on: 25 February 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 1990Delivered on: 18 May 1990
Satisfied on: 9 August 2006
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 April 2024Director's details changed for Sophie Paul St John North on 26 February 2024 (2 pages)
6 March 2024Termination of appointment of Gary Worobow as a director on 28 February 2024 (1 page)
6 March 2024Termination of appointment of Scott Cody as a director on 28 February 2024 (1 page)
5 March 2024Appointment of Brent Allan Henley as a director on 26 February 2024 (2 pages)
5 March 2024Appointment of Sophie Paul St John North as a director on 26 February 2024 (2 pages)
1 February 2024Full accounts made up to 30 June 2023 (27 pages)
29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
6 July 2023Termination of appointment of William Yde as a director on 30 June 2023 (1 page)
10 January 2023Full accounts made up to 30 June 2022 (28 pages)
11 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 30 June 2021 (27 pages)
16 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 30 June 2020 (26 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 30 June 2019 (24 pages)
12 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
27 March 2019Full accounts made up to 30 June 2018 (24 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
16 November 2017Full accounts made up to 30 June 2017 (23 pages)
16 November 2017Full accounts made up to 30 June 2017 (23 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
23 December 2016Full accounts made up to 30 June 2016 (25 pages)
23 December 2016Full accounts made up to 30 June 2016 (25 pages)
15 August 2016Termination of appointment of Mark Anderson as a director on 10 August 2016 (1 page)
15 August 2016Termination of appointment of Lawrence Fey Iv as a director on 9 August 2016 (1 page)
15 August 2016Termination of appointment of Mark Anderson as a director on 10 August 2016 (1 page)
15 August 2016Termination of appointment of Lawrence Fey Iv as a director on 9 August 2016 (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (20 pages)
11 April 2016Full accounts made up to 30 June 2015 (20 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 67,090
(10 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 67,090
(10 pages)
25 February 2016Memorandum and Articles of Association (6 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 February 2016Memorandum and Articles of Association (6 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 February 2016Registration of charge 022292960004, created on 5 February 2016 (55 pages)
10 February 2016Registration of charge 022292960004, created on 5 February 2016 (55 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 67,090
(10 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 67,090
(10 pages)
14 April 2015Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages)
14 April 2015Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages)
14 April 2015Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages)
30 March 2015Full accounts made up to 30 June 2014 (20 pages)
30 March 2015Full accounts made up to 30 June 2014 (20 pages)
3 December 2014Director's details changed for Philip Canfield on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Philip Canfield on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Lawrence Fey Iv on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Philip Canfield on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mark Anderson on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mark Anderson on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mark Anderson on 3 November 2014 (2 pages)
28 November 2014Termination of appointment of Philip Canfield as a director on 19 November 2014 (2 pages)
28 November 2014Termination of appointment of Philip Canfield as a director on 19 November 2014 (2 pages)
4 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
4 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
4 November 2014Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page)
4 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
2 April 2014Full accounts made up to 30 June 2013 (21 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 67,090
(12 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 67,090
(12 pages)
13 May 2013Full accounts made up to 30 June 2012 (21 pages)
13 May 2013Full accounts made up to 30 June 2012 (21 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
27 June 2012Auditor's resignation (1 page)
27 June 2012Auditor's resignation (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
30 December 2011Full accounts made up to 30 June 2011 (19 pages)
30 December 2011Full accounts made up to 30 June 2011 (19 pages)
16 November 2011Director's details changed for William Yde on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Scott Cody on 16 November 2011 (2 pages)
16 November 2011Director's details changed for William Yde on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Scott Cody on 16 November 2011 (2 pages)
15 November 2011Termination of appointment of Paul Hutton as a director (2 pages)
15 November 2011Appointment of Mark Anderson as a director (3 pages)
15 November 2011Appointment of Philip Canfield as a director (3 pages)
15 November 2011Appointment of Lawrence Fey Iv as a director (3 pages)
15 November 2011Appointment of Lawrence Fey Iv as a director (3 pages)
15 November 2011Appointment of Mark Anderson as a director (3 pages)
15 November 2011Termination of appointment of Paul Hutton as a director (2 pages)
15 November 2011Appointment of Philip Canfield as a director (3 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
25 March 2011Full accounts made up to 30 June 2010 (19 pages)
25 March 2011Full accounts made up to 30 June 2010 (19 pages)
14 February 2011Termination of appointment of Dale Arfman as a director (1 page)
14 February 2011Termination of appointment of Dale Arfman as a director (1 page)
2 June 2010Full accounts made up to 30 June 2009 (21 pages)
2 June 2010Full accounts made up to 30 June 2009 (21 pages)
26 April 2010Director's details changed for Dale Arfman on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Dale Arfman on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mr John Patrick Quinn on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Scott Cody on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Paul Hutton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Scott Cody on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Scott Cody on 1 October 2009 (2 pages)
20 April 2010Director's details changed for William Yde on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Paul Hutton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr John Patrick Quinn on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Paul Hutton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for William Yde on 20 April 2010 (2 pages)
2 December 2009Appointment of Gary Worobow as a director (5 pages)
2 December 2009Appointment of Gary Worobow as a director (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 April 2009Appointment terminated director and secretary john falcon (1 page)
6 April 2009Appointment terminated director and secretary john falcon (1 page)
19 March 2009Secretary appointed filex services LIMITED (2 pages)
19 March 2009Secretary appointed filex services LIMITED (2 pages)
19 March 2009Director appointed dale arfman (2 pages)
19 March 2009Director appointed dale arfman (2 pages)
17 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
17 March 2009Director appointed william yde (2 pages)
17 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
17 March 2009Director appointed paul hutton (2 pages)
17 March 2009Director appointed scott cody (1 page)
17 March 2009Director appointed paul hutton (2 pages)
17 March 2009Director appointed scott cody (1 page)
17 March 2009Director appointed william yde (2 pages)
10 March 2009Appointment terminated director simon blackmore (1 page)
10 March 2009Appointment terminated director timothy blackmore (1 page)
10 March 2009Appointment terminated director timothy blackmore (1 page)
10 March 2009Appointment terminated director simon blackmore (1 page)
9 March 2009Auditor's resignation (1 page)
9 March 2009Registered office changed on 09/03/2009 from 50 lisson street london NW1 5DF (1 page)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 March 2009Auditor's resignation (1 page)
9 March 2009Registered office changed on 09/03/2009 from 50 lisson street london NW1 5DF (1 page)
4 March 2009Company name changed the unique broadcasting company LTD.\certificate issued on 04/03/09 (3 pages)
4 March 2009Company name changed the unique broadcasting company LTD.\certificate issued on 04/03/09 (3 pages)
2 March 2009Resolutions
  • RES13 ‐ Re transfer 18/02/2009
(2 pages)
2 March 2009Resolutions
  • RES13 ‐ Re transfer 18/02/2009
(2 pages)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 February 2009Director appointed mr john christopher falcon (2 pages)
16 February 2009Director appointed mr john christopher falcon (2 pages)
2 February 2009Appointment terminated director john falcon (1 page)
2 February 2009Appointment terminated director john falcon (1 page)
17 December 2008Director and secretary appointed john christopher falcon (3 pages)
17 December 2008Appointment terminated secretary simon howell (1 page)
17 December 2008Appointment terminated secretary simon howell (1 page)
17 December 2008Appointment terminated director gavin rigby (1 page)
17 December 2008Director and secretary appointed john christopher falcon (3 pages)
17 December 2008Appointment terminated director gavin rigby (1 page)
2 December 2008Full accounts made up to 31 March 2008 (21 pages)
2 December 2008Full accounts made up to 31 March 2008 (21 pages)
9 October 2008Return made up to 31/03/08; full list of members (4 pages)
9 October 2008Return made up to 31/03/08; full list of members (4 pages)
10 June 2008Director's change of particulars / timothy blackmore / 06/06/2008 (1 page)
10 June 2008Director's change of particulars / timothy blackmore / 06/06/2008 (1 page)
2 April 2008Appointment terminated director matthew honey (1 page)
2 April 2008Appointment terminated director matthew honey (1 page)
11 December 2007New director appointed (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (3 pages)
16 August 2007Full accounts made up to 31 March 2007 (20 pages)
16 August 2007Full accounts made up to 31 March 2007 (20 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
17 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 March 2006 (21 pages)
10 April 2007Full accounts made up to 31 March 2006 (21 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 January 2006Auditor's resignation (1 page)
25 January 2006Auditor's resignation (1 page)
10 January 2006Full accounts made up to 31 March 2005 (19 pages)
10 January 2006Full accounts made up to 31 March 2005 (19 pages)
9 December 2005Particulars of mortgage/charge (9 pages)
9 December 2005Particulars of mortgage/charge (9 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 31/03/05; full list of members (3 pages)
13 April 2005Return made up to 31/03/05; full list of members (3 pages)
8 February 2005Full accounts made up to 31 March 2004 (19 pages)
8 February 2005Full accounts made up to 31 March 2004 (19 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
7 June 2004Full accounts made up to 31 March 2003 (20 pages)
7 June 2004Full accounts made up to 31 March 2003 (20 pages)
21 April 2004Return made up to 31/03/04; no change of members (9 pages)
21 April 2004Return made up to 31/03/04; no change of members (9 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
10 April 2003Return made up to 31/03/03; full list of members (10 pages)
10 April 2003Return made up to 31/03/03; full list of members (10 pages)
7 March 2003Auditor's resignation (2 pages)
7 March 2003Auditor's resignation (2 pages)
6 December 2002Full accounts made up to 31 March 2002 (20 pages)
6 December 2002Full accounts made up to 31 March 2002 (20 pages)
29 May 2002New director appointed (3 pages)
29 May 2002New director appointed (3 pages)
9 May 2002New director appointed (3 pages)
9 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Return made up to 31/03/02; full list of members (8 pages)
8 May 2002New director appointed (3 pages)
8 May 2002Return made up to 31/03/02; full list of members (8 pages)
15 January 2002Full accounts made up to 31 March 2001 (19 pages)
15 January 2002Full accounts made up to 31 March 2001 (19 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2001New director appointed (3 pages)
7 March 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001New director appointed (3 pages)
13 July 2000Full group accounts made up to 31 March 2000 (33 pages)
13 July 2000Full group accounts made up to 31 March 2000 (33 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
10 May 2000Return made up to 31/03/00; full list of members (11 pages)
10 May 2000Return made up to 31/03/00; full list of members (11 pages)
2 February 2000Ad 27/01/00--------- £ si 600@1=600 £ ic 66490/67090 (2 pages)
2 February 2000Ad 27/01/00--------- £ si 600@1=600 £ ic 66490/67090 (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (23 pages)
1 February 2000Full accounts made up to 31 March 1999 (23 pages)
19 November 1999Return made up to 31/03/99; full list of members; amend (8 pages)
19 November 1999Return made up to 31/03/99; full list of members; amend (8 pages)
3 November 1999New director appointed (3 pages)
3 November 1999New director appointed (3 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
21 April 1999Return made up to 31/03/99; full list of members (8 pages)
21 April 1999Return made up to 31/03/99; full list of members (8 pages)
11 November 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 November 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 November 1998Ad 27/10/98--------- £ si 2500@1=2500 £ ic 63990/66490 (2 pages)
4 November 1998Ad 27/10/98--------- £ si 2500@1=2500 £ ic 63990/66490 (2 pages)
23 October 1998Auditor's resignation (1 page)
23 October 1998Auditor's resignation (1 page)
22 September 1998Accounts for a small company made up to 31 March 1998 (10 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (10 pages)
15 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1998Director resigned (1 page)
15 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1998Director resigned (1 page)
7 October 1997Return made up to 30/09/97; full list of members (8 pages)
7 October 1997Return made up to 30/09/97; full list of members (8 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Secretary resigned (1 page)
27 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 August 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 August 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/05/97
(1 page)
22 August 1997Ad 31/07/97--------- £ si 3990@1=3990 £ ic 60000/63990 (2 pages)
22 August 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 August 1997Ad 31/07/97--------- £ si 3990@1=3990 £ ic 60000/63990 (2 pages)
22 August 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/05/97
(1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
8 August 1997New director appointed (3 pages)
8 August 1997New director appointed (3 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 June 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
22 June 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
4 March 1997Accounts for a small company made up to 30 September 1996 (10 pages)
4 March 1997Accounts for a small company made up to 30 September 1996 (10 pages)
20 October 1996Return made up to 30/09/96; change of members (8 pages)
20 October 1996Return made up to 30/09/96; change of members (8 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
2 April 1996Full accounts made up to 30 September 1995 (18 pages)
2 April 1996Full accounts made up to 30 September 1995 (18 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 December 1995Return made up to 30/11/95; full list of members (8 pages)
14 December 1995Return made up to 30/11/95; full list of members (8 pages)
28 September 1995Accounts for a small company made up to 30 September 1994 (11 pages)
28 September 1995Accounts for a small company made up to 30 September 1994 (11 pages)
3 August 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
3 August 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 December 1990Return made up to 30/11/90; full list of members (7 pages)
11 December 1990Return made up to 30/11/90; full list of members (7 pages)
18 May 1990Particulars of mortgage/charge (3 pages)
18 May 1990Particulars of mortgage/charge (3 pages)
1 March 1990Ad 22/02/90--------- £ si 9000@1=9000 £ ic 51000/60000 (2 pages)
1 March 1990Ad 22/02/90--------- £ si 9000@1=9000 £ ic 51000/60000 (2 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 January 1990Ad 03/01/90--------- £ si 14400@1=14400 £ ic 36600/51000 (1 page)
17 January 1990Ad 03/01/90--------- £ si 14400@1=14400 £ ic 36600/51000 (1 page)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 August 1989Return made up to 07/08/89; full list of members (11 pages)
14 August 1989Return made up to 07/08/89; full list of members (11 pages)
24 July 1989Company name changed\certificate issued on 24/07/89 (2 pages)
24 July 1989Company name changed\certificate issued on 24/07/89 (2 pages)
24 July 1989Company name changed simpart no. 25 LIMITED\certificate issued on 25/07/89 (3 pages)
24 July 1989Company name changed simpart no. 25 LIMITED\certificate issued on 25/07/89 (3 pages)
10 March 1988Certificate of incorporation (1 page)
10 March 1988Certificate of incorporation (1 page)
10 March 1988Incorporation (27 pages)
10 March 1988Incorporation (27 pages)